About

Registered Number: 03199181
Date of Incorporation: 15/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: The Old Mill, The Green, Harrold, Bedfordshire, MK43 7DB

 

Having been setup in 1996, The Finer Detail Ltd have registered office in Bedfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMIN, Gillian Elaine 02 September 2002 - 1
TOMIN, Valentine Timmi 15 May 1996 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 27 May 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 15 June 2006
353a - Register of members in non-legible form 15 June 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
225 - Change of Accounting Reference Date 24 September 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 02 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 04 June 2001
RESOLUTIONS - N/A 15 November 2000
AA - Annual Accounts 15 November 2000
363s - Annual Return 07 June 2000
RESOLUTIONS - N/A 12 August 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 04 June 1999
RESOLUTIONS - N/A 19 January 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 31 May 1998
AA - Annual Accounts 20 August 1997
363s - Annual Return 24 June 1997
225 - Change of Accounting Reference Date 01 August 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
288 - N/A 03 June 1996
NEWINC - New incorporation documents 15 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.